Watford
Hertfordshire
WD1 3AZ
Director Name | Paul Archer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Correspondence Address | 81 Hare Hill Addlestone Surrey KT15 1DJ |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Allan Reginald Cooper |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 1992) |
Role | Secretary |
Correspondence Address | 4 Clifton Drive Heald Green Cheadle Cheshire SK8 3UF |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1993) |
Role | Finance Director |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Godfrey Slee Thomas |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 38 Ranelagh Road Ealing London W5 5RJ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 December 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 May |
20 November 1998 | Dissolved (1 page) |
---|---|
20 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: ferranti house concord business park wythenshawe manchester M22 5LA (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Appointment of a voluntary liquidator (1 page) |
27 June 1996 | Ex res passed 20/06/96 (1 page) |
27 June 1996 | Declaration of solvency (2 pages) |
25 June 1996 | Resolutions
|
2 May 1995 | New director appointed (6 pages) |
2 May 1995 | Director resigned;new director appointed (4 pages) |